Advanced company searchLink opens in new window

BRAND SIGHT UK LIMITED

Company number 05749338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
02 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Jul 2014 AA Full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
10 May 2013 MR01 Registration of charge 057493380001
02 May 2013 AA Accounts for a small company made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
18 Feb 2013 CERTNM Company name changed brand sight international LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
05 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-30
05 Feb 2013 CONNOT Change of name notice
23 May 2012 TM02 Termination of appointment of Deborah King as a secretary
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
23 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 20/03/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Jul 2008 288b Appointment terminated director stephen marsh
31 Jul 2008 287 Registered office changed on 31/07/2008 from the oast pippins farm pembury kent TN2 4AB